Search icon

ALLEGRO MICROSYSTEMS, INC.

Company Details

Name: ALLEGRO MICROSYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1993 (32 years ago)
Date of dissolution: 09 Apr 1996
Entity Number: 1714485
ZIP code: 10019
County: Ontario
Place of Formation: Delaware
Principal Address: 363 PLANTATION STREET, WORCESTER, MA, United States, 01605
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KIOCHI KOTANI Chief Executive Officer SANKEN ELECTRIC CO., LTD, 3-6-3 KITANO, NIIZA-SHI, SAITAMA-KEN, Japan

DOS Process Agent

Name Role Address
% CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-03-30 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-20479 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
960409000027 1996-04-09 CERTIFICATE OF TERMINATION 1996-04-09
960109002065 1996-01-09 BIENNIAL STATEMENT 1995-03-01
940426002374 1994-04-26 BIENNIAL STATEMENT 1994-03-01
930330000353 1993-03-30 APPLICATION OF AUTHORITY 1993-03-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State